Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10SJP (SALISBURY) LIMITED
Company Information for

10SJP (SALISBURY) LIMITED

10 ST JAMES'S PLACE, LONDON, SW1A 1NP,
Company Registration Number
04953196
Private Limited Company
Active

Company Overview

About 10sjp (salisbury) Ltd
10SJP (SALISBURY) LIMITED was founded on 2003-11-04 and has its registered office in London. The organisation's status is listed as "Active". 10sjp (salisbury) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
10SJP (SALISBURY) LIMITED
 
Legal Registered Office
10 ST JAMES'S PLACE
LONDON
SW1A 1NP
Other companies in W1J
 
Previous Names
KANDAHAR (SALISBURY) LIMITED11/10/2016
TEMPLECO 611 LIMITED17/06/2004
Filing Information
Company Number 04953196
Company ID Number 04953196
Date formed 2003-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 22:43:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10SJP (SALISBURY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 10SJP (SALISBURY) LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE HILL
Director 2006-03-20
NICHOLAS PAUL TEAGLE
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CREAK
Company Secretary 2008-08-29 2014-04-28
MICHAEL PETERS TYLER
Director 2006-03-20 2009-10-22
MARTIN FRANCIS MCGANN
Company Secretary 2005-12-07 2008-08-29
MARTIN FRANCIS MCGANN
Director 2006-03-20 2008-08-29
JAMES HALL DALE
Director 2003-11-10 2007-12-31
TEMPLE SECRETARIAL LIMITED
Company Secretary 2003-11-04 2005-12-07
TEMPLE DIRECT LIMITED
Director 2003-11-04 2003-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE HILL 10SJP NO.2 LIMITED Director 2008-04-03 CURRENT 2008-02-28 Active
NICHOLAS PAUL TEAGLE GREAT EASTON TRADING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
NICHOLAS PAUL TEAGLE DAVID ROSS EDUCATION SERVICES LTD Director 2014-07-04 CURRENT 2014-07-04 Active
NICHOLAS PAUL TEAGLE HARTLEBURY TRADING COMPANY LIMITED Director 2014-05-19 CURRENT 2009-06-26 Dissolved 2016-03-08
NICHOLAS PAUL TEAGLE 10SJP NO.2 LIMITED Director 2014-04-28 CURRENT 2008-02-28 Active
NICHOLAS PAUL TEAGLE 10SJP LIMITED Director 2014-04-28 CURRENT 2005-11-09 Active
NICHOLAS PAUL TEAGLE HOGARTH SAFETYWEAR LIMITED Director 2014-01-08 CURRENT 1979-06-11 Dissolved 2016-01-12
NICHOLAS PAUL TEAGLE BRINDUS (INDUSTRIAL SERVICES) LIMITED Director 2014-01-08 CURRENT 1967-04-06 Dissolved 2015-12-29
NICHOLAS PAUL TEAGLE OCCUPATIONAL KITE SAFETY LIMITED Director 2014-01-08 CURRENT 1997-11-19 Dissolved 2015-12-29
NICHOLAS PAUL TEAGLE T.G.FREEMAN & SON.LIMITED Director 2014-01-08 CURRENT 1928-04-05 Dissolved 2015-12-29
NICHOLAS PAUL TEAGLE UBL1001 LTD Director 2014-01-08 CURRENT 2011-11-10 Dissolved 2015-12-29
NICHOLAS PAUL TEAGLE WR SAFETY GROUP LIMITED Director 2014-01-08 CURRENT 2000-04-11 Dissolved 2015-12-29
NICHOLAS PAUL TEAGLE SPECIALIST CLOTHING LIMITED Director 2014-01-08 CURRENT 1996-12-16 Dissolved 2016-01-12
NICHOLAS PAUL TEAGLE UBL1000 LTD Director 2014-01-08 CURRENT 1983-10-06 Dissolved 2016-03-08
NICHOLAS PAUL TEAGLE UBL1002 LTD Director 2014-01-08 CURRENT 1977-03-28 Dissolved 2016-03-08
NICHOLAS PAUL TEAGLE FRONTIER SAFETY LTD Director 2014-01-08 CURRENT 1999-10-26 Dissolved 2016-03-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-08CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-08Director's details changed for Mr Carlton Greener on 2022-11-08
2022-11-08CH01Director's details changed for Mr Carlton Greener on 2022-11-08
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-10AP01DIRECTOR APPOINTED MR CARLTON GREENER
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE HILL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-10-22PSC05Change of details for 10 Sjp No.2 Limited as a person with significant control on 2019-10-22
2019-10-18AD03Registers moved to registered inspection location of 14 All Saints' Street Stamford Lincolnshire PE9 2PA
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-08AD02Register inspection address changed to 14 All Saints' Street Stamford Lincolnshire PE9 2PA
2019-03-07AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-22PSC05Change of details for 10 Sjp No.2 Limited as a person with significant control on 2017-11-01
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08AP01DIRECTOR APPOINTED MR NICHOLAS PAUL TEAGLE
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-11RES15CHANGE OF COMPANY NAME 04/01/23
2016-10-11CERTNMCOMPANY NAME CHANGED KANDAHAR (SALISBURY) LIMITED CERTIFICATE ISSUED ON 11/10/16
2016-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-30RES13Resolutions passed:
  • Change of R.O. 10/08/2016
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Nuffield House 41-46 Piccadilly London W1J 0DS
2016-04-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0104/11/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0104/11/14 ANNUAL RETURN FULL LIST
2014-04-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL CREAK
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0104/11/13 ANNUAL RETURN FULL LIST
2013-11-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17CH01Director's details changed for Amanda Jane Hill on 2013-09-01
2013-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CREAK on 2013-09-01
2013-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-09-07DISS40Compulsory strike-off action has been discontinued
2013-08-29MISCSection 519
2013-08-05AUDAUDITOR'S RESIGNATION
2013-07-02GAZ1FIRST GAZETTE
2012-12-10AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-11-29AR0104/11/12 FULL LIST
2011-11-29AR0104/11/11 FULL LIST
2011-09-22AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CREAK / 02/05/2011
2010-11-28AR0104/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23AR0104/11/09 FULL LIST
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYLER
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-11363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-09-01288aSECRETARY APPOINTED MICHAEL CREAK
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN MCGANN
2008-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-07288bDIRECTOR RESIGNED
2007-11-27363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: NUFFIELD HOUSE 41-46 PICCADDILLY LONDON W1J 0DS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-21363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-01-06ELRESS386 DISP APP AUDS 14/11/05
2006-01-06ELRESS366A DISP HOLDING AGM 14/11/05
2005-12-08288aNEW SECRETARY APPOINTED
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 16 OLD BAILEY LONDON EC4M 7EG
2005-12-08288bSECRETARY RESIGNED
2005-11-15363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-11-10363aRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-06-17CERTNMCOMPANY NAME CHANGED TEMPLECO 611 LIMITED CERTIFICATE ISSUED ON 17/06/04
2004-04-23SASHARES AGREEMENT OTC
2004-04-2388(2)RAD 14/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-26395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288bDIRECTOR RESIGNED
2003-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to 10SJP (SALISBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against 10SJP (SALISBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2007-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
LEGAL CHARGE 2005-10-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-10-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2004-01-15 Satisfied SCHRODER & CO. LIMITED
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 10SJP (SALISBURY) LIMITED

Intangible Assets
Patents
We have not found any records of 10SJP (SALISBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10SJP (SALISBURY) LIMITED
Trademarks
We have not found any records of 10SJP (SALISBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10SJP (SALISBURY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 10SJP (SALISBURY) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where 10SJP (SALISBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKANDAHAR (SALISBURY) LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10SJP (SALISBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 10SJP (SALISBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.